Gibfield Park Atherton
Manchester
M46 0SY
Director Name | Ms Joanne Flynn |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2007(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Gibfield Park Avenue Gibfield Park Atherton Manchester M46 0SY |
Secretary Name | Ms Joanne Flynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2007(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Gibfield Park Avenue Gibfield Park Atherton Manchester M46 0SY |
Director Name | Mr Keith Robert Scott |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lansdowne Close Ramsbottom Bury BL0 9WE |
Secretary Name | Nicole Claire Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Lansdowne Close Ramsbottom Bury BL0 9WE |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | cartridgemonkey.com |
---|---|
Telephone | 01942 880020 |
Telephone region | Wigan |
Registered Address | 61 Gibfield Park Avenue Gibfield Park Atherton Manchester M46 0SY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
113 at £1 | Joanne Flynn 50.22% Ordinary |
---|---|
112 at £1 | Gary Flynn 49.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,941 |
Cash | £316,944 |
Current Liabilities | £1,553,261 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
9 February 2018 | Delivered on: 15 February 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
10 March 2017 | Delivered on: 24 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
27 November 2023 | Confirmation statement made on 21 November 2023 with updates (4 pages) |
27 November 2023 | Change of details for Ms Joanne Flynn as a person with significant control on 20 June 2023 (2 pages) |
27 June 2023 | Secretary's details changed for Ms Joanne Flynn on 20 June 2023 (1 page) |
27 June 2023 | Director's details changed for Ms Joanne Flynn on 20 June 2023 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 November 2021 | Secretary's details changed for Mrs Joanne Flynn on 22 November 2021 (1 page) |
23 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
23 November 2021 | Director's details changed for Mrs Joanne Flynn on 22 November 2021 (2 pages) |
27 January 2021 | Director's details changed for Mr Gary Martin Flynn on 27 January 2021 (2 pages) |
27 January 2021 | Director's details changed for Mrs Joanne Flynn on 27 January 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
27 January 2021 | Secretary's details changed for Mrs Joanne Flynn on 27 January 2021 (1 page) |
27 January 2021 | Change of details for Mrs Joanne Flynn as a person with significant control on 27 January 2021 (2 pages) |
27 January 2021 | Change of details for Mr Gary Martin Flynn as a person with significant control on 27 January 2021 (2 pages) |
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 December 2019 | Change of details for Mrs Joanne Flynn as a person with significant control on 27 September 2019 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
13 November 2019 | Sub-division of shares on 27 September 2019 (4 pages) |
12 November 2019 | Resolutions
|
1 August 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 August 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
15 February 2018 | Registration of charge 048351000003, created on 9 February 2018 (9 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
2 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
3 June 2017 | Satisfaction of charge 1 in full (4 pages) |
3 June 2017 | Satisfaction of charge 1 in full (4 pages) |
24 March 2017 | Registration of charge 048351000002, created on 10 March 2017 (5 pages) |
24 March 2017 | Registration of charge 048351000002, created on 10 March 2017 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
11 March 2016 | Statement of capital on 11 March 2016
|
11 March 2016 | Statement of capital on 11 March 2016
|
8 March 2016 | Solvency Statement dated 26/02/16 (1 page) |
8 March 2016 | Solvency Statement dated 26/02/16 (1 page) |
8 March 2016 | Statement by Directors (1 page) |
8 March 2016 | Statement by Directors (1 page) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
7 January 2015 | Amended total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Amended total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
20 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
3 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
2 April 2012 | Amended accounts made up to 31 July 2011 (6 pages) |
2 April 2012 | Amended accounts made up to 31 July 2011 (6 pages) |
20 March 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
20 March 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
10 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
21 March 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
6 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from unit 8 gladstone court egerton street farnworth bolton lancashire BL4 7EU (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from unit 8 gladstone court egerton street farnworth bolton lancashire BL4 7EU (1 page) |
6 December 2007 | Memorandum and Articles of Association (7 pages) |
6 December 2007 | Memorandum and Articles of Association (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 November 2007 | Company name changed recharge inkjet technologies lim ited\certificate issued on 21/11/07 (2 pages) |
21 November 2007 | Company name changed recharge inkjet technologies lim ited\certificate issued on 21/11/07 (2 pages) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New director appointed (2 pages) |
18 October 2006 | Amended accounts made up to 31 July 2006 (6 pages) |
18 October 2006 | Amended accounts made up to 31 July 2006 (6 pages) |
9 October 2006 | Return made up to 16/07/06; full list of members (2 pages) |
9 October 2006 | Return made up to 16/07/06; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 11 lansdowne close ramsbottom lancashire BL0 9WE (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 11 lansdowne close ramsbottom lancashire BL0 9WE (1 page) |
8 October 2004 | Return made up to 16/07/04; full list of members (7 pages) |
8 October 2004 | Return made up to 16/07/04; full list of members (7 pages) |
11 December 2003 | Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 160 elliott street tyldesley manchester M29 8DS (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 160 elliott street tyldesley manchester M29 8DS (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
16 July 2003 | Incorporation (12 pages) |
16 July 2003 | Incorporation (12 pages) |